UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14A

 

Proxy Statement Pursuant to Section 14(a) of the Securities

Exchange Act of 1934

 

Filed by the Registrantþ

Filed by a Party other than the Registranto

 

Check the appropriate box:

 

oPreliminary Proxy Statement
oConfidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þDefinitive Proxy Statement
oDefinitive Additional Materials
oSoliciting Material Pursuant to Rule14a-12

 

Bioanalytical Systems, Inc.

 

(Name of Registrant as Specified In Its Charter)

 

 

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

 

þNo fee required.
oFee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

 

1)Title of each class of securities to which transaction applies:

 

2)Aggregate number of securities to which transaction applies:

 

3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 

4)Proposed maximum aggregate value of transaction:

 

5)Total fee paid:

 

oFee paid previously with preliminary materials.

 

oCheck box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

1)Amount Previously Paid:

 

2)Form, Schedule or Registration Statement No.:

 

3)Filing Party:

 

4)Date Filed:

 

 

February 7, 20135, 2016

 

Dear BASiBioanalytical Systems, Inc. Shareholders:

 

You are invited to attend the Annual Meeting of Shareholders of Bioanalytical Systems, Inc. (“BASi” or the “Company”) to be held Thursday, March 14, 201310, 2016 at 10:00 a.m. (EDT)(ET) at BASi headquarters located at 2701 Kent Avenue, West Lafayette, Indiana, 47906 for the following purposes:

 

(1)to elect two Class I directors of BASi to serve for a term expiring at the Annual Meeting of Shareholders to be held in 20162019 and until their respective successors are duly elected and qualified;
(2)to consider and act on a proposal to ratify the appointment of Crowe HorwathRSM US LLP as the Company’s independent registered public accountants for fiscal 2013.2016; and
(3)to consider and act on an advisory proposal to approvetransact such other business as may properly be brought before the compensation of the Company’s named executive officers as described in the accompanying proxy statement; and
(4)to hold an advisory vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers.meeting.

 

Details regarding the above matters can be found in the accompanying Notice of Annual Meeting and Proxy Statement.

 

We hope you are able to attend the Annual Meeting personally and we look forward to meeting with you. Whether or not you currently plan to attend, please complete, date and return the proxy card in the enclosed envelope or you canenvelope. You may also vote via telephone or the Internet with the instructions provided on the proxy card. The vote of each shareholder is very important. You may revoke your proxy at any time before it is votedexercised by giving written notice to the Corporate Secretary of BASi, by filingdelivering a properly executed proxy bearing a later date or by attending the Annual Meeting and voting in person.

 

On behalf of the Board of Directors and management of BASi, I sincerely thank you for your continued support.

 

Sincerely,

Jacqueline M. Lemke

Interim President and Chief Executive Officer and Vice President of Finance and Chief Financial Officer

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

 

DATE: March 14, 201310, 2016

 

TIME: 10:00 a.m. (EDT)(ET)

 

PLACE: Bioanalytical Systems, Inc. Headquarters

2701 Kent Avenue

West Lafayette, IN 47906

 

MATTERS TO BE VOTED UPON:

 

1.The election of two Class I directors of BASi to serve until the annual meeting of shareholders in 20162019 and until their respective successors are elected and qualified.

 

2.The ratification of the appointment of Crowe HorwathRSM US LLP as the Company’s independent registered public accountants for fiscal 2013.2016.

 

3.An advisory vote to approve the compensation of the Company’s named executive officers.

4.An advisory vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers.

5.Such other business as may properly be brought before the meeting.meeting

 

OUR BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTEFOR THE ELECTION OF THE NOMINEES NAMED IN THE PROXY STATEMENT ANDFOR THE RATIFICATION OF CROWE HORWATHRSM US LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS FOR FISCAL 2013, FOR THE APPROVAL OF THE EXECUTIVE OFFICERS’ COMPENSATION, AND FOR AN ADVISORY VOTE ON THE COMPENSATION OF THE NAMED EXECUTIVE OFFICERSEVERY THIRD YEAR.2016.

 

Holders of BASi common shares of record at the close of business on January 25, 20132016 are entitled to notice of, and to vote at, the Annual Meeting.

 

By Order of the Board of Directors,

Jacqueline M. Lemke

Interim President and Chief Executive Officer and Vice President of Finance and Chief Financial Officer

YOUR VOTE IS IMPORTANT. EVEN IF YOU DO NOT EXPECT TO ATTEND THE ANNUAL MEETING, OR IF YOU PLAN TO ATTEND BUT WISH TO VOTE BY PROXY, PLEASE DATE, SIGN AND PROMPTLY MAIL THE ENCLOSED PROXY. A POSTAGE-PAID RETURN ENVELOPE IS PROVIDED FOR THIS PURPOSE. YOU MAY ALSO VOTE VIA TELEPHONE OR THE INTERNET WITH THE INSTRUCTIONS PROVIDED ON THE PROXY CARD.

 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be held on March 14, 2013:10, 2016: This Notice of Annual Meeting and Proxy Statement and our Fiscal 20122015 Annual Report on Form 10-K are available in the “Investors” section of our website atwww.basinc.com. www.basinc.com.

TABLE OF CONTENTS

 

TABLE OF CONTENTS

  Page
GENERAL 1
HOW TO VOTE YOUR SHARES 1
COMMONLY ASKED QUESTIONS AND ANSWERS 21
PROPOSALS TO BE VOTED ON BY BIOANALYTICAL SYSTEMS INC.’S SHAREHOLDERS  
PROPOSAL 1 - ELECTION OF DIRECTORS 3
Required Vote and Board of Directors’ Recommendation 3
Nominated Directors 43
Business Experience of Nominated Directors 43
Remaining Members of the Board 4
Business Experience of Remaining Members of the Board 54
Board Independence 65
Board Leadership Structure 6
Oversight of Risk Management 6
Committees and Meetings of the Board of Directors 6
6Director Nominations 7
Family Relationships 8
Certain Relationships and Related Transactions 8
Communications with the Board of Directors 8
Communications with the Audit Committee 8
Non-employee Director Compensation and Benefits 8
Audit Committee Report 10
PROPOSAL 2 – RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS 11
Selection of Independent Registered Public Accounting Firm 11

PROPOSAL 3 - ADVISORY VOTE ON THE COMPENSATION OF THE COMPANY’S NAMED EXECUTIVE OFFICERS

12

PROPOSAL 4 - ADVISORY VOTE ON THE FREQUENCY OF HOLDING AN ADVISORY VOTE ON THE COMPENSATION OF THE COMPANY’S NAMED EXECUTIVE OFFICERS

12
COMPENSATION OF EXECUTIVE OFFICERS 1312
Compensation Committee and Compensation Methodology 12
13Compensation Risks 12
Employment Agreements and Post-termination Payments 13
Fiscal 20122015 Summary Compensation Table 1615
Outstanding Equity Awards at Fiscal Year-End Table 18
Fiscal 2012 Option Exercises1916
Equity Compensation Plan Information 1916
PRINCIPAL SHAREHOLDERS TABLE 2017
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 2017
SHAREHOLDER PROPOSALS FOR 20142017 ANNUAL MEETING 2118
OTHER BUSINESS 2118

 

BIOANALYTICAL SYSTEMS, INC.

PROXY STATEMENT

ANNUAL MEETING OF SHAREHOLDERS

MARCH 14, 201310, 2016

 

GENERAL

 

This proxy statement is furnished by Bioanalytical Systems, Inc. (“BASi” or the “Company”) in connection with the solicitation by the Board of Directors of BASi of proxies to be voted at the Annual Meeting of Shareholders to be held at 10:00 a.m. (EDT)(ET) on Thursday, March 14, 2013,10, 2016, and at any adjournment thereof. The meeting will be held at the principal executive offices of BASi, 2701 Kent Avenue, West Lafayette, Indiana 47906. This proxy statement and the accompanying form of proxy will be first mailed to shareholders on or about February 7, 2013.5, 2016.

 

A shareholder signing and returning the enclosed proxy may revoke it at any time before it is exercised by delivering written notice to the Assistant Secretary of BASi, by filing a properly executed proxy bearing a later date or by attending the Annual Meeting and voting in person. The signing of a proxy does not preclude a shareholder from attending the Annual Meeting in person. All proxies returned prior to the Annual Meeting, and not revoked, will be voted in accordance with the instructions contained therein. Any proxy not specifying to the contrary will be voted FOR the election of the nominees for director named below, FOR the ratification of Crowe HorwathRSM US LLP as the Company’s independent registered public accountants for fiscal 2013, FOR approval of the Named Executive Officers’ compensation as described under “Compensation of Executive Officers”, below, to conduct future advisory votes on the Named Executive Officers’ compensation EVERY THIRD YEAR2015, and in accordance with the recommendation of the Board of Directorsproxy holders on any other matter that is properly brought before the meeting. Abstentions and broker non-votes are not counted for purposes of determining whether a proposal has been approved, but will be counted for purposes of determining whether a quorum is present.

 

As of the close of business on January 25, 2013,2016, the record date for the Annual Meeting, there were 7,656,7188,107,677 common shares of BASi outstanding. Each outstanding common share owned as of January 25, 2013 is entitled2016 entitles its holder to one vote. BASi has no other voting securities outstanding. Shareholders do not have cumulative voting rights.

 

A quorum will be present if a majority of the outstanding common shares are present, in person or by proxy, at the Annual Meeting. If a quorum is present, directors will be elected by a plurality of the votes cast, the appointment of Crowe Horwath LLP as independent registered public accountants for fiscal 2013 will be ratified, and the compensation of the Named Executive Officers will be approved if the votes cast in favor of the proposal exceed the votes cast against the proposal, and the option regarding the frequency of future advisory votes on the compensation of the Company’s Named Executive Officers receiving the most votes at the Annual Meeting will be the option recommended by the shareholders. Accordingly, abstentions and broker non-votes will have no effect on the outcome of the vote on any of the proposals to be considered at the Annual Meeting.

Two of the matters that will be presented to a vote of shareholders at the meeting are advisory in nature and will not be binding on the Company or the Board of Directors: approval of the compensation of the Company's Named Executive Officers as described under " Compensation of Executive Officers" below and the frequency of future advisory votes on the compensation of the Company's Named Executive Officers (i.e., whether the shareholder advisory vote to approve compensation of the Company's Named Executive Officers should occur every year, every second year or every third year). Shareholders may also choose to abstain from voting on such matters.

A copy of the BASiBASi’s Annual Report andon Form 10-K, including audited financial statements and a description of operations for the fiscal year ended September 30, 2012,2015, accompanies this proxy statement. The financial statements contained in the Annual Report and Form 10-K are not incorporated by reference in this proxy statement. Each shareholder will receive a proxy statement whether or not sharing an address with another shareholder. The solicitation of proxies is being made by BASi and all expenses in connection with the solicitation of proxies will be borne by BASi. BASi expects to solicit proxies primarily by mail, but directors, officers and other employees of BASi may also solicit proxies in person or by telephone. BASi will pay any costs so incurred, but the directors, officers and other employees involved in such solicitations will not receive any additional compensation for such actions.

 

HOW TO VOTE YOUR SHARES

 

We are pleased to offer you four options for voting your shares:

 

(1)You canmay vote via the Internet withby following the instructions provided on the proxy card; or

(2)You canmay vote via telephone by following the instructions provided on the proxy card;

 

(3)You canmay attend the Annual Meeting and cast your vote in person; or

 

(4)You may complete, sign, date and return the proxy card by mail or hand delivery.

 

We encourage you to register your vote via the Internet.Internet, via telephone or by returning the enclosed proxy card.. If you attend the meeting, you may also submit your vote in person and any votes that you previously submitted—whether via the Internet, by phone, by mail or by hand delivery—will be superseded by the vote that you cast at the meeting. Whether your proxy is submitted by the Internet, by phone, by mail or by hand delivery, if it is properly completed and submitted and if you do not revoke it prior to the meeting, your shares will be voted at the meeting in the manner set forth in the proxy. To vote at the meeting, beneficial owners who are not also the record holder of their shares will need to contact the broker, trustee or nominee that holds their shares to obtain a "legal proxy"“legal proxy” to bring to the meeting.

 

COMMONLY ASKED QUESTIONS AND ANSWERS

 

Why am I receiving this proxy statement and proxy card?

This proxy statement describes the proposals on which you, as a shareholder of BASi, are being asked to vote. It also gives you information on the proposals to be voted on at the Annual Meeting, as well as other information so that you can make an informed decision. You are invited to attend the Annual Meeting to vote on the proposals, but you do not need to attend in person in order to vote. You may, instead, follow the instructions above to vote by mail using the enclosed proxy card or you may vote via the Internet or by telephone using the instructions included on the proxy card. Even if you currently plan to attend the meeting, it is a good idea toplease complete and return your proxy card or vote via the Internet or via telephone before the meeting date just in case your plans change.

1

 

Who can vote at the Annual Meeting?

Shareholders who owned common stock on January 25, 2013,2016, the record date for the Annual Meeting, may attend and vote at the Annual Meeting. Each common share is entitledentitles its holder to one vote. There were 7,656,7188,107,677 common shares outstanding on January 25, 2013.2016.

What am I voting on?

We are asking you to elect two Class I directors to the Board of Directors of the Company and to ratify the appointment of Crowe HorwathRSM US LLP as the Company'sCompany’s independent registered public accountants for fiscal 2013, to approve the compensation of the Company’s named executive officers as described in this proxy statement under “Compensation of Executive Officers”, below and to vote on the frequency of future advisory votes on the compensation of the Company’s named executive officers. The votes to approve the Named Executive Officers’ compensation and the vote on the frequency of future votes on Named Executive Officers’ compensation are advisory votes and will not be binding on BASi or our Board of Directors.2016.

  

What if I change my mind after I give my proxy?

You may revoke your proxy and change your vote at any time before the polls close at the meeting. You may do this by:

 

Sending a signed statement to the Company that the proxy is revoked (you may send such a statement to the Company’s Assistant Secretary at our corporate headquarters address listed on the Notice of Meeting);
·Sending a signed statement to the Company that the proxy is revoked (you may send such a statement to the Company’s Corporate Secretary at our corporate headquarters address listed on the Notice of Meeting);

 

Signing another proxy with a later date; or

·Signing another proxy with a later date; or

 

Voting in person at the meeting.

·Voting in person at the meeting.

 

Your proxy will not be revoked if you attend the meeting but do not vote.

 

How many shares must be present to hold the meeting?

To hold the meeting and conduct business, a majority of BASi’s outstanding voting shares as of January 25, 20132016 must be present in person or represented by proxies at the meeting. On January 25, 2013,2016, a total of 7,656,7188,107,677 common shares were outstanding and entitled to vote. Shares representing a majority of these votes, or 3,828,3604,053,839 shares, must be present at the Annual Meeting, in person or by proxy, to hold the meeting and conduct business. This is called a quorum. Shares are counted as present at the meeting if:

 

They are voted via the Internet;
They are voted via the telephone by following the instructions on the proxy card;
·They are voted via the Internet by following the instructions on the proxy card;

 

They are voted in person at the meeting; or

·They are voted via the telephone by following the instructions on the proxy card;

 

They are voted by a properly executed proxy card delivered to the Company via mail or by hand delivery.

·They are voted in person at the meeting; or

·They are voted by a properly executed proxy card delivered to the Company via mail or by hand delivery.

 

Abstentions and broker non-votes are not counted for purposes of determining whether a proposal has been approved, but will be counted for purposes of determining whether a quorum is present.

 

Will my shares be voted if I do not sign and return my proxy card?

If your shares are registered in your name, they will not be voted unless you vote by the Internet, by telephone, by submitting your proxy card via mail or hand delivery, or by voting in person at the meeting.

How will my shares be voted if they are held in “street name”?

If your shares are held in “street name,” you should have received voting instructions with these materials from your broker or other nominee. We urge you to instruct your broker or other nominee how to vote your shares by following those instructions.

If you do not give your broker or nominee instructions as to how to vote your shares, they may not be voted, onlyexcept on routine matters for which the broker or nominee may exercise discretionary authority under applicable rules. These “broker non-votes” will be counted for purposes of determining whether a quorum is present, but will generally have no effect on the proposals, because they are not considered votes cast.

 

How many votes must the nominees havereceive to be elected as Class I directors?

The two Class I directors nominated for election will be elected by a plurality of the votes cast, meaning that the two persons receiving the highest number of “for” votes will be elected. We expect that the election to be held at the 2013 Annual Meeting will be an uncontested election.

Shares represented by your proxy will be voted by BASi’s management “for” the election of each nominee recommended by BASi’s Board of Directors, unless you withhold authority for any nominee. Abstentions and broker non-votes are not counted for purposes of determining whether a nominee is elected.

2

 

How many votes are required to approve the proposalsproposal to be voted on at the Annual Meeting other than the election of directors?

The proposal to ratify Crowe HorwathRSM US LLP as our independent registered public accountants and the advisory proposal to approve our named executive officers' compensation will be approved if the number of votes for approval of the proposal exceeds the number of votes against the proposal at the Annual Meeting. On the advisoryAbstentions and broker non-votes are not counted for purposes of determining whether this proposal regarding the frequency of future advisory votes on our named executive officers' compensation, the alternative that receives the most votes at the Annual Meeting will be the recommendation of the shareholders.has been approved.

Who will pay for this proxy solicitation?

We will bear the costs of soliciting proxies from our shareholders. These costs include preparing, assembling, printing, mailing and distributing the proxy statements, proxy cards and annual reports. We will also reimburse brokerage houses and other custodians for their reasonable out-of-pocket expenses for forwarding proxy and solicitation materials to the beneficial owners of common shares.

 

PROPOSALS TO BE VOTED UPON

 

PROPOSAL 1 - ELECTION OF DIRECTORS

 

Required Vote and Board of Directors’ Recommendation

 

Under the Company'sCompany’s Second Amended and Restated Bylaws, the number of directors of the Company is to be fixed by resolution of the Board of Directors. The Board of Directors has set the number of directors at seven. There is currently one vacant seat on the Board of Directors. In accordance with Indiana law and the Company’s Second Amended and Restated Bylaws, the Company’s Board of Directors is divided into three classes: Class I, Class II and Class III, each class having a staggered term of three years. Each year the term of office of one Class expires.The term of office of the Class I directors expires at the 20132016 Annual Meeting.

Class I of the Board of Directors consists of two directors. TheBoard of Directors has nominatedLarrynominated Larry S. Boulet and A.A Charlene Sullivan, Ph.D., (the "Nominated Directors"“Nominated Directors”)tobe elected by the holders of the Company’s common shares, to serve as Class I Directors of the Company for a term expiring at the 20162019 annual meeting of shareholders and until their respective successors are elected and qualified.

 

The nomination of each of the Nominated Directors was approved by the Company’s Nominating Committee.Committee and ratified by the Company’s Board of Directors. If elected, the Nominated Directors have each consented to serve as directors of the Company.

 

The Board of Directors unanimously recommends that shareholders vote FOR the election of botheach of the Nominated Directors. Unless authority to vote for eitherany of the Nominated DirectorDirectors is withheld, the accompanying proxy will be voted FOR the election of botheach of the Nominated Directors. However,Directors; however, the persons designated as proxies reserve the right to cast votes for another person designated by the Board of Directors in the event any Nominated Director becomes unable to serve or for good causeany reason will not serve. Proxies will not be voted for more than two nominees. If a quorum is present, those nominees receiving a plurality of the votes cast will be elected to the Board of Directors.

 

Nominated Directors

 

The following table showsPlease find certain information about the Nominated Directors.Directors directly below. The address for each of the Nominated Directors is 2701 Kent Avenue, West Lafayette, IN 47906.

 

Name Age Position Served as
Director Since
AgePosition

Served as

Director Since

  
Larry S. Boulet 66 Director 200768Director2007
  
A. Charlene Sullivan, Ph.D. 63 Director 2010
A Charlene Sullivan, Ph.D.65Director2010

 

Business Experience of the Nominated Directors

 

Larry S. Boulet has served as a director of the Company since May 2007. Mr. Boulet was a Senior Audit Partner with PricewaterhouseCoopers (PwC)(“PwC”) and a National Financial Services Industry Specialist, retiring in July 2002. For the last five years of his career with PwC, Mr. Boulet served as Partner-in-charge of the Indianapolis office’s Private Client Group. Prior to serving on our Board, he served on the Board of Directors of Century Realty Trust, an Indiana based, real estate investment trust. He also served as Audit Committee Chairman until the Trust’s sale and liquidation in 2007. Currently, Mr. Boulet has also servesserved on the Indiana State University Foundation Board of Directors, where he is an Emeritus Director, a non-voting member of the Board, and former Chairman of the Board. He holds a B.S. degree in Accounting from Indiana State University.

Mr. Boulet provides our Board of Directors with insight and perspective on accounting and financial matters, stemming from his extensive experience as an audit partner.

3

 

A. Charlene Sullivan, Ph.D. has served as a director of the Company since January 2010. Dr. Sullivan is an Associate Professor of Management at the School of Management and the Krannert Graduate School of Management at Purdue University, serving in such roles since 1984, and has been a faculty member at Purdue since 1978.  Throughout her career at Purdue, Dr. Sullivan has taught undergraduate and graduate classes on corporate finance, financial institutions and markets and financial and managerial accounting and has received numerous awards and honors from the university.  Since 2000, Dr. Sullivan also has served as the Management Faculty Advisor for the Technical Assistance Program at Purdue, which consults with small businesses in Indiana.  In addition, Dr. Sullivan has served as a financial analyst for the Indiana Gaming Commission since 1995 and as a risk management consultant for Edgar Dunn & Company (a strategy and consulting firm) since 1994.  Dr. Sullivan has served on the boards of directors of several private financial institutions and not-for-profit organizations, including the Federal Reserve Bank of Chicago from 1990 until 1996 and the Purdue Employees Federal Credit Union from 1997 until April 2009.  She currently serves on the board of directors of the Greater Lafayette Community Foundation and on the Asset-Liability Committee for the Purdue Employees Federal Credit Union.  Dr. Sullivan earned a B.S. degree in Home Economics from the University of Kentucky and a M.S. and Ph.D. in Management from Purdue University.

A. Charlene Dr. Sullivan brings to the Board of Directors particular knowledge and experience in finance and risk management.

 

Remaining Members of the Board

 

The following table sets forth certain information regarding each of the remaining directors. The address for each of the remaining directors is 2701 Kent Avenue, West Lafayette, Indiana 47906:

Name Age Position Director Since
       
Class II Director serving until the 2014 Annual Meeting of Shareholders:      
David W. Crabb, M.D. 59 Director 2004
Richard A. Johnson, Ph.D. 67 Director 2012
       
Class III Director serving until the 2015 Annual Meeting of Shareholders:      
John B. Landis, Ph.D. 59 Chairman, Director 2009
David L. Omachinski 60 Director 2009

NameAgePositionDirector Since
 
Class II Directors serving until the 2017 Annual Meeting of Shareholders: 
Richard A. Johnson, Ph.D.70Director2012
Wendy Perrow57Director2015
    
Class III Directors serving until the 2018 Annual Meeting of Shareholders: 
John B. Landis, Ph.D.63Chairman, Director2009
David L. Omachinski64Director2009
Jacqueline M. Lemke53Director, President and Chief Executive Officer2013

 

Business Experience of Remaining Members of the Board

David W. Crabb, M.D. has served as a director of the Company since February 2004. He has been Chairman of the Indiana University Department of Medicine since 2001. He has been a member of the faculty of the Indiana University Departments of Medicine and Biochemistry and Molecular Biology since 1983. He served as Vice Chairman for Research for the department and as an Assistant Dean for Research from 1993 to 2000. Dr. Crabb is the Director of the Indiana Alcohol Research Center, serves on several editorial boards and is a member of the Boards of Directors of Polymer Technology Systems, Inc., The Regenstrief Institute, and the Health and Hospital Corporation of Marion County. He was a recipient of a NIH Merit award and numerous other research and teaching awards.

 

Richard A. Johnson, Ph.D.was elected as a director of the Company on May 9, 2012. Dr. Johnson is currently an executive scientific consultant. From 1990 to 2008, he served as Founder and President of AvTech Laboratories. Prior to founding AvTech Laboratories, he served in various positions with The Upjohn Company, including Senior Research Scientist, Manager of Product Control, Manager of Quality Assurance Product Support and Director of Strategic Planning. Dr. Johnson received his Bachelor of Science in Chemistry from the Illinois Institute of Technology and his Ph.D. in Chemical Physics from Michigan State University. Dr. Johnson brings to the Board of Directors knowledge and insight on scientific matters, stemming from his extensive experience in the pharmaceutical industry.

Wendy Perrow was elected as a director of the Company on December 10, 2015. Ms. Perrow is President and Chief Executive Officer at Alba Therapeutics. Ms. Perrow joined Alba Therapeutics in 2008 as Vice President, Business Development, Marketing and Alliance Management. She was appointed President and Chief Operating Officer in 2011 and named Chief Executive Officer in 2013. Prior to joining Alba Therapeutics, Ms. Perrow held senior executive marketing positions with private and public pharmaceutical companies. From 2004 to 2007, she was Vice President of Marketing for Sigma-Tau Pharmaceuticals, Inc. From 1989 to 2003, Ms. Perrow held positions at Merck and Co., Inc. in marketing promotion, international business research analysis, training, and sales. Ms. Perrow began her career in a division of Johnson & Johnson. Ms. Perrow holds a bachelor’s degree from Eastern Illinois University and a Masters of Business Administration degree in finance and marketing from Duke University - The Fuqua School of Business. Through her extensive experience, Ms. Perrow brings knowledge and insight of the pharmaceutical industry as well as management expertise.

4

 

John B. Landis, Ph.D. joined the BASi Board of Directors in November 2009 and was elected Chairman of the Board on February 11, 2010. Dr. Landis previously served as Senior Vice President, Pharmaceutical Sciences of Schering-Plough Corporation, a pharmaceutical company, from September 2003 until his retirement in October 2008. In that role, Dr. Landis led the global pharmaceutical sciences function of pharmacy, analytical chemistry, process chemistry, biotechnology, quality assurance, clinical supplies and devices. Prior to that,thereto, Dr. Landis served as Senior Vice President, Preclinical Development at Pharmacia Corporation from 1997 until 2003 and led the global preclinical functions of toxicology, drug metabolism and pharmacokinetics, pharmaceutical sciences, analytical chemistry and laboratory animal care. Dr. Landis also served as Vice President, Central Nervous System (CNS) Psychiatry, Critical Care and Inflammation Development for Pharmacia & Upjohn from 1995 through 1997. Prior to that,thereto, Dr. Landis was employed by The Upjohn Company, where he held positions of increasing responsibility in the areas of analytical research, quality assurance and quality control. He is a current member of Purdue University’s Chemistry Leadership Council and Dean’s Leadership Council for the School of Science and serves on the board of directors of Symphogen. He is retired from the Advisory Board of South West Michigan Life Science Venture Capital and NanoMed Scientific and onfrom the board of directors of Metabolic Solutions Development Company. Over his career, Dr. Landis served on several other boards of directors, academic advisory panels and professional boards. Dr. Landis earned Ph.D. and M.S. degrees in Analytical Chemistry from Purdue University and a B.S. degree in Chemistry from Kent State University. Dr. Landis provides our Board of Directors with leadership, insight and perspective on scientific and management matters, stemming from his extensive experience in the pharmaceutical industry.

 

David L. Omachinski joined the BASi Board of Directors in October 2009. Mr. Omachinski is currently an independent executive management consultant. From 1993He was President and Chief Executive Officer (from October 2005 to 2005,August 2006) of Magnum Products, LLC (since sold to Generac Holdings Inc.), a company which supplied light towers, mobile generators and other construction equipment for a variety of industries. Prior thereto, he served in various executive management positions with Oshkosh B'Gosh, Inc.was President and Chief Operating Officer (since February 2004), includingExecutive Vice President, Chief Operating & Financial Officer, and Treasurer (since 2002) and Vice President-Finance, Chief Financial Officer Vice President& Treasurer (since 1993) of Finance and Treasurer. Mr. Omachinski also previously held various executive roles with Schumaker, Romenesko & Associates, S.C., a Wisconsin-based, full service, regional accounting firm. Mr. Omachinski has served on the board of Anchor BanCorp Wisconsin,Oshkosh B’ Gosh, Inc. since 2002, and its wholly owned subsidiary, Anchor Bank, fsb, since 1999 and the University of Wisconsin-Oshkosh Foundation since 2003. Mr. Omachinski received his Bachelor of Business Administration from the University of Wisconsin-OshkoshWisconsin – Oshkosh and is a certified public accountant. Mr. Omachinski also serves on the board Of Anchor BanCorp, Wisconsin, Inc. (since 2002) and its wholly owned subsidiary Anchor Bank, fsb (the “Bank”) (since 1999). Mr. Omachinski is the Chairman of the Board of Directors of Anchor Bancorp and the Bank and Chair of the Audit Committee of Anchor Bancorp.  On June 26, 2009,BanCorp. Anchor BancorpBanCorp and the Bank each consented to the issuance of an OrderOrders to Cease and Desist (together, the "Orders"“Orders”) by the Office of Thrift Supervision (the "OTS"). The Orders require Anchor Bancorp and its directors, officers and employees to cease and desist from engaging in any unsafe and unsound practices that resulted in the operation of Anchor Bancorp with insufficient liquidity and earnings and an inadequate level of capital for its risk profile or the Bank operating at a loss, with a large volume of adversely classified assets, or with an inadequate level of capital for the kind and quality of assets held.  The Orders require Anchor Bancorpon June 26, 2009, and the Bank received a Prompt Corrective Action Directive on August 31, 2010 from federal bank examiners. These enforcement actions required, among other things that the Bank comply with heightened capital requirements and a capital restoration plan and that the Bank prepare and comply with a revised business plan that included strategies for capital enhancement and an emphasis on reducing classified assets. The actions also generally prohibited the Bank and Anchor BanCorp from declaring or paying dividends or making other capital distributions without receiving regulator prior written approval and restricted the Bank’s ability to accept, renew, or roll over any brokered deposit or act as a deposit broker. The actions further required, among other things, that Anchor BanCorp and the Bank notify, and in some cases receive permission from, the OTSits regulators prior to making certain payments, incurring indebtedness, entering into certain contractual arrangements or changing its management or directors. Further,These enforcement actions are no longer in effect. Mr. Omachinski provides the Orders require eachBoard of Anchor BancorpDirectors insight and experience in financial management.

Jacqueline M. Lemkewas elected as a director of the BankCompany in February 2013. Ms. Lemke joined the Company as Vice President, Finance and Chief Financial Officer on April 9, 2012. She was named Interim President and Chief Executive Officer on July 5, 2012. On February 12, 2013, she was named President and Chief Executive Officer. Prior to submitjoining the Company, Ms. Lemke, was Vice President of Finance and Global CFO of Remy, Inc., a billion dollar division of Remy International, from 2007 to 2010 where she built a global finance team and created a financial planssystem to support rapid decision making and clear lines of management accountability. From 2004 to 2005, she served as Vice President of Finance and Global CFO Connected Home Solutions at Motorola, Inc., and, prior thereto, was Global Strategic Planning Director of the OTS withinmulti-billion dollar revenue Invista division at the DuPont Company. Ms. Lemke’s experience includes managing cyclical, global businesses, negotiating and implementing mergers, acquisitions and joint ventures as well as building infrastructure to execute a prescribed periodrestructured refinancing. She began her career as a tax consultant at Deloitte & Touche and is a Certified Public Accountant. Ms. Lemke earned her bachelor’s degree in finance and accounting from Drexel University and her master’s degree in management from Northwestern University. Ms. Lemke provides our Board of time.  Finally,Directors with insight and perspective on finance and risk management matters and provides insight and information regarding the Bank must meet and maintain certain core capital and total risk-based capital ratios.Company’s operations.

Board Independence

 

The Board of Directors has determined that Larry S. Boulet, David W. Crabb M.D., David Omachinski, John B. Landis, Ph.D., Richard A. Johnson, Ph.D., and A. Charlene Sullivan, Ph.D., and Wendy Perrow have no relationship with the Company that would interfere with the exercise of independent judgment in carrying out the responsibilities of a director and that such individuals meet the current independence requirements of the NASDAQ Marketplace Rules, as well as the independence requirements of the Securities and Exchange Commission (“SEC”).

5

 

Board Leadership Structure

 

The roles of Chairman and Chief Executive Officer are split into two positions. The Board of Directors believes that separating these roles aligns the Company with emerging trends in best practices for corporate governance of public companies and accountability to shareholders. The Board also believes that this separation provides a leadership model that clearly distinguishes the roles of the Board of Directors and management. The separation of the Chairman and Chief Executive Officer positions allows our Chief Executive Officer to direct her energy towards operational and strategic issues while the non-executive Chairman focuses on governance and shareholders. The Company believes that separating the Chairman and Chief Executive Officer positions enhances the independence of the Board of Directors, provides independent business counsel for our Chief Executive Officer, and facilitates improved communications between Company management and members of the Board of Directors.

 

Oversight of Risk Management

 

It is management’s responsibility to manage our enterprise risks on a day-to-day basis. The Board of Directors is responsible for risk oversight by focusing on our overall risk management strategy and the steps management is taking to manage our risk. While the Board of Directors as a whole maintains the ultimate oversight responsibility, the Board of Directors has delegated certain risk management oversight responsibilities to its various committees. The Audit Committee oversees management of market and operational risks that could have a financial impact, such as those relating to internal controls liquidity or raw materials.liquidity. The Compensation Committee is responsible for overseeing risks related to our compensation programs, including structuring and reviewing our executive compensation programs, considering whether such programs are in line with our strategic objectives and incentivizing appropriate risk-taking. The Nominating / Corporate Governance Committee manages the risks associated with governance issues, such as the independence of the Board of Directors and key executive succession.

 

In addition to theits formal compliance program,programs, the Board of Directors encourages management to promote a corporate culture that understands risk management and incorporates it into the overall corporate strategy and day-to-day business operations of the Company. The Company’s risk management structure also includes an ongoing effort to assess and analyze the most likely areas of future risk for the Company and to address them in its long-term planning process.

 

Committees and Meetings of the Board of Directors

 

The Board of Directors has established Compensation, Audit and Nominating / Nominating/Corporate Governance Committees. Scheduled meetings are supplemented by frequent informal exchanges of information and actions taken by unanimous written consents without meetings.

 

No member of the Board of Directors attended fewer than 75% of the aggregate of the meetings of the Board of Directors and meetings of any committee of the Board of Directors of which he or she was a member. Two out of the six membersOne member of the Board of Directors attended the 20122015 Annual Meeting of shareholders.Shareholders. All of the members of the Board of Directors are encouraged, but not required, to attend BASi’s annual meetings. The following chart shows the number of meetings of each of the committees of the Board of Directors and meetings of the Board of Directors at which a quorum was present:

 

Committee Members Meetings in fiscal 20122015
     
Compensation David W. Crabb, M.D.L. Omachinski (Chair) 2
  David L. OmachinskiJohn B. Landis, Ph.D.  
  John B. Landis,Merrill R. Osheroff, Ph.D.*
Wendy Perrow **  
     
Audit Larry S. Boulet (Chair) 84
  David L. Omachinski  
  A. Charlene Sullivan, Ph.D.  
     
Nominating / Corporate Governance A. Charlene Sullivan, Ph.D. (Chair) 1
  Larry S. Boulet  
  David W. Crabb, M.D.
Richard A. Johnson, Ph.D.*  
     
Board of Directors   116

*Richard A. Johnson,Merrill R. Osheroff, Ph.D. resigned as a director and member of the Compensation Committee on September 15, 2015.

**Wendy Perrow was elected toas a director and member of the Board of Directors and the Nominating/Corporate GovernanceCompensation Committee on May 9, 2012.December 10, 2015.

6

 

The Compensation Committee makesis responsible for, among other matters, making recommendations to the Board of Directors with respect to:

compensation arrangements for the executive officers of BASi;
policies relating to salaries and job descriptions;
insurance programs;
benefit programs, including retirement plans; and
administration of the 2008 Stock Option Plan.
·compensation arrangements for the executive officers of BASi;
·policies relating to salaries and job descriptions;
·insurance programs;
·benefit programs, including retirement plans; and
·administration of the 2008 Stock Option Plan.

 

The Audit Committee is responsible for:for, among other matters:

reviewing with the auditors the scope of the audit work performed;
establishing audit practices;
overseeing internal accounting controls;
reviewing financial reporting; and
accounting personnel staffing.
·reviewing with the auditors the scope of the audit work performed;
·establishing audit practices;
·overseeing internal accounting controls;
·reviewing financial reporting;
·accounting personnel staffing; and
·engaging, overseeing and, where necessary, discharging the independent registered public accounting firm.

The Nominating/Corporate Governance Committee is responsible for, among other matters:

·receiving and reviewing recommendations for nominations to the Board of Directors; and
·recommending to the Board of Directors individuals as nominees for election to the Board.

 

The Board of Directors has adopted a written charter for each of the Compensation Committee, and for the Audit Committee bothand the Nominating/Corporate Governance Committee, each of which can be found on our website at www.basinc.com. Compensation Committee, Audit Committee and Nominating/Corporate Governance Committee members are not employees of BASi and, in the opinion of the Board of Directors, are “independent” (as defined by Rule 4200(a)(15) of the NASD listing standards)applicable NASDAQ and SEC rules and regulations, including those pertaining to committee members). The Board of Directors has determined that each of Larry S. Boulet, and David L. Omachinski and A. Charlene Sullivan, Ph.D., is an “audit committee financial expert” (as defined by Item 401(h)407(d)(5)(ii) of Regulation S-K) based upon, among other criteria, the respective experiences described above under “Business Experience of the Nominated Directors” and “independent” (as defined by Item 7(d)(3)(iv)“Business Experience of Schedule 14A).Remaining Members of the Board”, as applicable.

Director Nominations

 

The Nominating / Corporate Governance Committee is responsible for receiving and reviewing recommendations for nominations to the Board of Directors and recommending individuals as nominees for election to the Board of Directors. Nominating Committee members are not employees of BASi and, in the opinion of the Board of Directors, are “independent” (as defined by rule 4200 (a)(15) of the NASD listing standards). The Board of Directors adopted a written charter for the Nominating Committee on February 21, 2007 which can be found on our website at www.basinc.com.

The Nominating / Nominating/Corporate Governance Committee will consider for nomination as directors persons recommended by shareholders.shareholders entitled to vote on the election of directors. Such recommendations must be made to the Board of Directors or to an individual director in writing and delivered to Bioanalytical Systems, Inc., Attention: Corporate Secretary, 2701 Kent Avenue, West Lafayette, Indiana 47906 not less than 90 days nor more than 120 days prior to the anniversary date of the prior year’s annual shareholders meeting. The Corporate Secretary will forward all such communications toNominations must be received between November 20, 2016 and December 19, 2016 for consideration at the addressee.2017 Annual Shareholders’ Meeting. Nominations must set forth, with respect to the person nominated, their name, age, business address and residence address, principal occupation or employment, class and number of shares of BASi which are owned beneficially or of record by the person, and any other information relating to the person that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14 of the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder. The shareholder making this proposal must state his, her or its name and record address, the class and number of shares of BASi which he, she or it owns beneficially or of record, a description of all arrangements or understandings between such shareholder and each proposed nominee and any other person or persons (including their names) pursuant to which the nomination(s) are to be made by such shareholder, a representation that such shareholder intends to appear in person or by proxy at the meeting to nominate the persons named in its notice, and any other information relating to such shareholder that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14 of the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder. Such notice must be accompanied by a written consent of each proposed nominee to being named as a nominee and to serve as a director if elected. The Chair of the Nominating/Corporate Governance Committee or his or her designee shall have the authority to determine whether a nomination is properly made.

 

7

There is no fixed process for identifying and evaluating potential candidates to be nominees for directors, and there is no fixed set of qualifications that must be satisfied before a candidate will be considered. Rather, the NominatingNominating/Corporate Governance Committee has the flexibility to consider such factors as it deems appropriate. These factors may include education, diversity, experience with business and other organizations comparable with BASi, the interplay of the candidate’s experience with that of other members of the Board of Directors, and the extent to which the candidate would be a desirable addition to the Board of Directors and to any of the committees of the Board of Directors.The NominatingNominating/Corporate Governance Committee does not have a formal policy regarding the consideration of diversity in identifying director nominees, but the NominatingNominating/Corporate Governance Committee does consider, among other things, a director nominee’s potential contribution to the diversity of background and experience of our Board of Directors, including with respect to age, gender, international background, race and specialized experience.The NominatingNominating/Corporate Governance Committee will evaluate nominees for directorsdirector submitted by shareholders in the same manner in which it evaluates other director nominees. No shareholder has properly nominated anyone for election as a director at the 2016 Annual Meeting.

Family Relationships

 

There are no family relationships among the directors and executive officers of BASi.

 

Certain Relationships and Transactions

 

The Board reviews transactions with related parties, but has no formal policies in place with respectif any, including those required to such review or the approvalbe disclosed under Item 404 of such transactions.Regulation S-K. There were no transactions with related parties in fiscal 2012.2015.

 

Communications with the Board of Directors

 

Any shareholder who desires to contact members of the Board of Directors, including non-management members as a group, may do so by writing to:

 

BASi Corporate Secretary

2701 Kent Avenue

West Lafayette, IN 47906

corporatesecretary@BASinc.com

 

The corporate secretaryCorporate Secretary will collect all such communications and organize them by subject matter. Thereafter, each communication will be promptly forwarded to the appropriate board committee chairperson according to the subject matter of the communication. Communications addressed to the non-management members as a group will be forwarded to each non-management member of the board.

 

Communications with the Audit Committee

 

Any person who would like to contact the Company for the purpose of submitting a complaint regarding accounting, internal accounting controls, or auditing matters may do so via email, by writing to:

 

Chairman of the Audit Committee,

Larry S. Boulet

auditcommittee@BASinc.com

 

Upon receipt of a complaint, the Chairman of the Audit Committee will follow a review process and actions dictated in the Company’s Code of Business Conduct and Ethics to review and address the complaint. The Company’s Code of Business Conduct and Ethics applies to all of BASi’s directors, employees and officers. BASi’s Code of Business Conduct and Ethics is available on the Company’s website atwww.basinc.com. www.basinc.com.

 

Non-Employee Director Compensation and Benefits

 

BASi'sBASi’s compensation package for non-employee directors is generally comprised of cash (annual retainers and board and committee meeting fees) and stock option awards. The annual pay package is designed to attract and retain highly-qualified, independent professionals to represent BASi'sBASi’s shareholders and reflect BASi'sBASi’s position in the industry. With the 2008 Stock Option Plan, BASi intended to better align director and shareholder interests through the use of stock option awards to directors. Actual annual pay varies among directors based on Board committee memberships, committee chair responsibilities and meetings attended. BASi has not adopted guidelines with respect to non-employee director ownership of common shares. Directors, who are employees, if any, receive no additional compensation for their service on the Board.

8

Compensation for non-employee directors during the 2012 fiscal year2015 consisted of the following:

 

Type of Compensation Amount ($) 
Annual retainer for Board membership  3,3008,000
Annual retainer for director serving as Chairman of the Board8,000 
Annual retainer for director serving as Chair of the Audit Committee  2,0005,000 
Annual retainer for director serving as Chair of the Compensation Committee  1,0002,500 
Annual retainer for director serving as Chair of the Nominating Committee  5001,500 
Meeting fee for Board meeting, in person  1,000 
Meeting fee for Board meeting, by phone  500 
Committee meetings, non-Board meeting days, in person  500 
Committee meetings, non-Board meeting days, by phone  250 
Daily fee for consultation with management  1,000 

 

For meetings of the standing Board committees held in conjunction with a meeting of the Board, no additional fees are paid.

 

Option Awards

 

The amounts disclosed under the heading "Option Awards" in the table below consist of the aggregate grant date fair value of theIn fiscal 2015, there were no common stock optionoptions or other equity awards granted in fiscal 2012 in accordance with FASB ASC Topic 718. The grant date fair value of the option awards may vary from the actual amount ultimately realized based on a number of factors. The factors include BASi’s actual operating performance, common share price fluctuations, differences from the valuation assumptions used, the limited liquidity in the trading of the Company’s shares and the timing of exercise or applicable vesting.to non-employee directors.

Business Expenses

 

The directors are reimbursed for their business expenses related to their attendance at BASi meetings, including room, meals and transportation to and from Board and committee meetings. Directors are also encouraged to attend educational programs related to Board issues and corporate governance, which are reimbursed by the Company.

Non-Employee Directors'Directors’ Compensation Table

 

The following table shows information regarding the compensation of BASi'sBASi’s non-employee directors for the 2012 fiscal year.2015. Ms. Lemke did not receive any compensation for her service as a director.

 

DIRECTOR COMPENSATION FOR FISCAL 2012
DIRECTOR COMPENSATION FOR FISCAL 2015DIRECTOR COMPENSATION FOR FISCAL 2015 
Name (1) Fees paid
in cash ($)
 Option
Awards (2)
($)
 All Other
Compensation
($)(3)
 

Total

($)

  Fees paid in cash ($)  All Other Compensation ($) (2)  Total ($) 
Larry S. Boulet  8,650         8,650   21,150   738   21,888 
David W. Crabb, M.D.  8,150         8,150 
Seth W. Hamot            
Richard A. Johnson, Ph.D.     10,575      10,575   14,400   -   14,400 
John B. Landis, Ph.D.  7,150   10,575   1,036   18,761   19,719   576   20,295 
David L. Omachinski  6,150      1,319   7,469   19,025   848   19,873 
Merrill Osheroff, Ph.D.  12,650   438   13,088 
A. Charlene Sullivan, Ph.D.  6,450         6,450   18,650   -   18,650 

 

(1)Total options outstanding for each director at fiscal year-end 20122015 are as follows: 10,000 outstanding options for each of Mr. Omachinski and Dr. Sullivan, respectively; 15,000 outstanding options for each of Mr. Boulet, Dr. Johnson and Dr. Landis.
(2)Stock options awards granted to non-employee directors on July 5, 2012 with an exercise price of $0.86 per share and grant date fair value of $0.71 per share. Assumptions used in the calculation of the grant date fair value are included in Note 9 in the Notes to Consolidated Financial statements in BASi’s Annual Report on Form 10-K for the fiscal year ended September 30, 2012.
(3)Reimbursement for travel expenses associated with Board meetings.

9

AUDIT COMMITTEE REPORT

 

The following Report of the Audit Committee shall not be deemed to be “soliciting material” or to be “filed” with the Securities and Exchange Commission nor shall this information be incorporated by reference into any existing or future filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent that BASi specifically incorporates it by reference into a filing.

 

The Audit Committee of the Board operates under a written charter, which is reviewed periodically and was most recently amended in May, 2008. The Audit Committee is comprised of three non-employee directors, each of whom in the opinion of the Board of Directors meets the current independence requirements and financial literacy standards of the NASDAQ Marketplace Rules, as well as the independence requirements of the SEC. In the opinion of the Board of Directors, Mr. Boulet, and Mr. Omachinski and Dr. Sullivan each meet the criteria for an “audit committee financial expert” as set forth in applicable SEC rules.

 

BASi’s management is primarily responsible for the preparation, presentation and integrity of the Company’s financial statements. BASi’s independent registered public accounting firm, Crowe HorwathRSM US LLP (‘(“independent auditors’auditors”), is responsible for performing an independent audit of the Company’s financial statements and expressing an opinion as to the conformity of the financial statements with generally accepted accounting principles.

 

The function of the Audit Committee is to assist the Board of Directors in its oversight responsibilities relating to the integrity of BASi’s accounting policies, internal controls and financial reporting. The Audit Committee reviews BASi’s quarterly and annual financial statements prior to public earnings releases and submission to the SEC; reviews and evaluates the performance of our independent auditors; consults with the independent auditors regarding internal controls and the integrity of the Company’s financial statements; assesses the independence of the independent auditors:auditors; and is responsible for the selection of the independent auditors. In this context, the Audit Committee has met and held discussions with members of management and the independent auditors. Management has represented to the Audit Committee that the Company’s consolidated financial statements were prepared in accordance with accounting principles generally accepted in the United States, and the Audit Committee has reviewed and discussed the consolidated financial statements with management and the independent auditors. Management has also represented to the Audit Committee that the Company’s internal controls over financial reporting were effective except for the computations of the projected debt covenant compliance and other certain calculations, as of the end of the Company’s most recently-completed fiscal year.

 

The Audit Committee also discussed with the independent auditors matters required to be discussed by Statement on Auditing Standards No. 61 (Communications with Audit Committees), as amended, including the quality and acceptability of the Company’s financial reporting process and internal controls. The Audit Committee has also discussed with the Company’s independent auditors the overall scope and plans for the annual audit and reviewed the results of the audit with management and the independent auditors.

 

In addition, the Audit Committee has discussed the independent auditors’ independence from the Company and its management, including the matters in the written disclosures required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant'saccountant’s communications with the audit committee concerning independence. The Audit Committee has also considered whether the provision of any non-audit services (as discussed under “Fees of Independent Registered Public Accountants”) would impact the independence of the auditors.

 

The members of the Audit Committee are not engaged in the practice of auditing or accounting. In performing its functions, the Audit Committee necessarily relies on the work and assurances of the Company’s management and independent auditors.

 

In reliance on the reviews and discussions referred to in this report and in light of its role and responsibilities, the Audit Committee recommended to the Board of Directors that the audited financial statements of the Company included in the Company’s Annual Report on Form 10-K for the year ended September 30, 2012,2015, be filed with the SEC.

 

AUDIT COMMITTEE

 

Larry S. Boulet (Chairman)

David L. Omachinski

Dr. A. Charlene Sullivan, Ph.D.

10

PROPOSAL 2 - RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS

 

The Audit Committee of the Board has appointed Crowe HorwathRSM US LLP (formerly known as McGladrey LLP) (“RSM”) as the Company’s independent registered public accountants for the fiscal year ending September 30, 2013.

2016. We are asking our shareholders to ratify Crowe Horwath LLPRSM as our independent registered public accountants. Although ratification is not required by our Bylaws or otherwise, the Board is submitting the selection of Crowe Horwath LLPRSM to our shareholders for ratification as a matter of good corporate practice.

 

The proposal will be approved if more shares represented in person or by proxy and entitled to vote on this item at the Annual Meeting are voted for approval of the proposal than are voted against approval of the proposal.

 

The Board unanimously recommends that shareholders vote “FOR” ratification of the appointment of Crowe HorwathRSM US LLP as the Company’s independent registered public accountants for fiscal 2013.2016.

 

In the event shareholders do not ratify the appointment, the appointment will be reconsidered by the Audit Committee and the Board. Even if the selection is ratified, the Audit Committee in its discretion may select a different registered public accounting firm at any time during the year if it determines that such a change would be in the best interests of the Company and our shareholders.

 

Selection of Independent Registered Public Accountants

 

The Company’s Audit Committee engaged Crowe Horwath LLP (“Crowe”)RSM as the Company’s independent registered public accounting firm for the audit of the consolidated financial statements for the fiscal years ended September 30, 2012, 2011, 2010, 20092015, 2014 and 2008 (as Crowe Chizek and Company LLC), 2007 and 2006 (as Crowe Chizek and Company LLC).

The Company engaged Crowe as its principal independent registered public accountants effective as of October 30, 2006. At no time prior to October 30, 2006 had the Company consulted with Crowe regarding either: (i) the application of accounting principles to a specified transaction, either completed or proposed; or the type of audit opinion that might be rendered on the Company’s financial statements; or (ii) any matter that was either the subject of a disagreement (as that term is defined in Item 304(a)(1)(iv) of Regulation S-K and the related instructions to that Item) or a reportable event (as that term is defined in Item 304(a)(1)(v) of Regulation S-K).2013, respectively.

 

Representatives of CroweRSM are expected to be present at the Annual Meeting. They will have the opportunity to make a statement if they desire to do so and will be available to answer appropriate questions concerning the audit of the Company’s financial statements.

 

Fees of Independent Registered Public Accountants

 

The approximate aggregate fees billed for the last two fiscal years for each of the following categories of services are set forth below:

 

  2012  2011 
Audit Fees -        
Aggregate fees for annual audit, quarterly reviews $260,000  $180,000 
         
Tax Fees -        
Income tax services related to compliance with tax laws $5,000  $30,000 
         
All Other Fees -        
Services related to the Company’s registered public offering $13,000  $60,000 
  2015  2014 
       
Audit Fees –        
Aggregate fees for annual audit, quarterly reviews $254,000  $322,000 
         
Audit Related Fees –        
Aggregate fees for assurance and related services $  $ 
         
Tax Fees –        
Income tax services related to compliance with tax laws $  $ 
         
All Other Fees – $  $ 

 

There were no fees for services other than the above paid to the Company’s independent registered public accountants.

 

BASi’s policies require that the scope and cost of all work to be performed for BASi by its independent registered public accountants must be approved by the Audit Committee. Prior to the commencement of any work by the independent registered public accountants on behalf of BASi, the independent registered public accountants provide an engagement letter describing the scope of the work to be performed and an estimate of the fees. The Audit Committee and the Chief Financial Officer must review and approve the engagement letter and the estimate before authorizing the engagement. All fees were reviewed and approved by the Audit Committee during fiscal 20122015 and 2011.2014. Where fees charged by the independent registered public accountants exceed the estimate, the Audit Committee must review and approve the excess fees prior to their payment.

PROPOSAL 3 – ADVISORY VOTE ON THE COMPENSATION OF THE COMPANY’S NAMED EXECUTIVE OFFICERS

The recently enacted Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010, or the “Dodd-Frank Act”, provides that the Company’s shareholders have the opportunity to vote to approve, on an advisory (nonbinding) basis, the compensation of the Company’s named executive officers as disclosed in this proxy statement in accordance with the Securities and Exchange Commission’s rules.

As described in detail under the heading “Compensation of Executive Officers,” the Company’s executive compensation programs are designed to attract, motivate and retain talented executives. In addition, the programs are structured to create an alignment of interests between the Company’s executives and shareholders so that a significant portion of each executive’s compensation is linked to maximizing shareholder value. Please read the “Compensation of Executive Officers” beginning on page 13 for additional details about the Company’s executive compensation philosophy and programs, including information about the fiscal year 2012 compensation of the Company’s named executive officers. The Compensation Committee of the Board of Directors continually reviews the Company’s compensation programs to ensure they achieve the desired objectives.

The Company seeks your advisory vote on the compensation of the Company’s named executive officers. The Board recommends that shareholders vote “FOR” the approval of the compensation of the Company’s named executive officers as described in this proxy statement. This proposal, commonly known as a “say-on-pay” proposal, gives the Company’s shareholders the opportunity to express their views on the compensation of the Company’s named executive officers. This vote is not intended to address any specific item of compensation, but rather the overall compensation of the Company’s named executive officers and the philosophy, policies and practices described in this proxy statement. The say-on-pay vote is advisory, and therefore not binding on the Company, the Compensation Committee or the Board of Directors. The Board of Directors and the Compensation Committee will review the voting results and consider them, along with any specific insight gained from shareholders of the Company and other information relating to the shareholder vote on this proposal, when making future decisions regarding executive compensation.

PROPOSAL 4 – ADVISORY VOTE ON THE FREQUENCY OF HOLDING AN ADVISORY VOTE ON THE COMPENSATION OF THE COMPANY’S NAMED EXECUTIVE OFFICERS

The Dodd-Frank Act also provides that the Company’s shareholders have the opportunity to indicate how frequently the Company should seek an advisory vote on the compensation of the Company’s named executive officers, as disclosed pursuant to the Securities and Exchange Commission’s compensation disclosure rules, such as Proposal 3 above. By voting on this proposal, shareholders may indicate whether they would prefer that the advisory vote on the compensation of the Company’s named executive officers occur once every one, two, or three years.

After careful consideration of this Proposal, the Board of Directors has determined that an advisory vote on executive compensation that occurs every third year is the most appropriate alternative for the Company, and therefore the Board of Directors recommends that you vote “FOR” a three-year interval for the advisory vote on the compensation of the Company’s named executive officers.

In formulating its recommendation, the Board of Directors considered that an advisory vote on executive compensation every three years will allow the Company’s shareholders to provide it with their direct input on the Company’s executive compensation philosophy, policies and practices as disclosed in the proxy statement. Additionally, an advisory vote every three years on executive compensation is consistent with the Company’s policy of seeking input from, and engaging in discussions with, the Company’s shareholders on corporate governance matters and executive compensation.

You may cast your vote on your preferred voting frequency by choosing the option of one year, two years, three years or abstain from voting when you vote in response to this proposal. The option of one year, two years or three years that receives the highest number of votes cast by the shareholders will be the frequency for the advisory vote on executive compensation that has been recommended by the shareholders. However, because this vote is advisory and not binding on the Board of Directors or the Company, the Board of Directors may decide that it is in the best interests of the Company and its shareholders to hold an advisory vote on executive compensation that differs from the option that received the highest number of votes from the Company’s shareholders.

12
 11

 

COMPENSATION OF EXECUTIVE OFFICERS

 

Compensation Committee and Compensation Methodology

 

During the 2012 fiscal year,2015, the Compensation Committee of the Board of Directors was responsible for administering the compensation and benefit programs for BASi'sBASi’s team members, including theits executive officers. Historically, theThe Compensation Committee annually reviewedreviews and evaluatedevaluates cash compensation and stock option award recommendations from management along with the rationale for such recommendations, as well as summary information regarding the aggregate compensation provided to BASi'sBASi’s executive officers.officers other than the President and Chief Executive Officer. The Compensation Committee examinedexamines these recommendations in relation to BASi'sBASi’s overall objectives and mademakes compensation recommendations to the Board for final approval. The Compensation Committee also historically sentsends to the Board for approval its recommendations on compensation for the interim President and Chief Executive Officer, who does not participate in the decisions of the Board as to her compensation package. The interim President and Chief Executive Officer was not a member of the Board of Directors during the 2012 fiscal year.

 

BASi has not hired a compensation consultant to review its compensation practices. The compensation of BASi's executives who were employees as of September 30, 2007 was frozen by the Compensation Committee at the 2008 fiscal year’s compensation level through fiscal 2011 as part of the effort to return the Company to profitability. This group did not include Dr. Chilton, the former Chief Executive Officer of the BASi, who was hired in December 2008.

BASi'sBASi’s executive compensation practices are also affected by the highly competitive nature of the biotechnology industry and the location of BASi'sBASi’s executive offices in West Lafayette, Indiana. The fact that West Lafayette, Indiana is a small city in a predominantly rural area can present challenges to attracting executive talent from other industries and parts of the country. However, the favorable cost of living in this area and the small number of competitive employers in this market, enable the Company to pay generally lower salaries for comparable positions to others in its industry. The Company has also recruited a number of key employees from Purdue University, particularly for scientific and technical responsibilities.

 

The Compensation Committee strongly believes that executive compensation pay opportunities, and pay actually realized should be tied to Company performance. During fiscal 2014, the Compensation Committee hired First Person, a compensation consultant, to review its compensation practices. The review addressed several areas including the following: (i) whether the Company’s compensation practices motivate management to focus on key financial goals over appropriate time horizons, (ii) whether performance measures utilized support the company’s current strategy and the preservation and creation of shareholder value, (iii) whether the Company’s compensation practices promote prudent risk-taking and (iv) whether performance goals are challenging and appropriate.

The Compensation Committee, in collaboration with management is inand the processcompensation consultant, completed the comprehensive review of reviewing the compensation structure of the CompanyCompany. The review was carried out in order to provide the proper incentives and necessary retention of key employees, including the named executive officers, to achieve financial success and deliver an appropriate return to shareholders. These efforts will be ongoing in the current fiscal year.shareholders.

 

The Company intends to develophas developed compensation packages for BASi'sBASi’s executive officers that meet each of the following three criteria: (1) market competitive - levels competitive with companies of similar size and performance to BASi; (2) performance-based "at risk" pay that is based on both short- and long-term goals;“at risk” pay; and (3) shareholder-aligned incentives that are structured to create alignment between the shareholders and executives with respect to short-short-term and long-term objectives. Severance arrangements

On February 7, 2013, the Board of Directors approved an Annual Incentive Bonus Plan (“AIBP”) for all salaried and hourly employees of BASi, including BASi’s Named Executive Officers or “NEOs”. This AIBP has been established in order to align all participants with executivesthe annual goals and objectives of the Company and to create a direct link between compensation and the annual financial and operational performance of the Company. Under the terms of the AIBP, salaried and hourly employees, including the NEOs, were eligible to receive performance-based incentive bonuses based on the Company’s achievement of specific EBITDA levels for the fiscal years ended September 30, 2015 and 2014, respectively, as well as payments for resignations, retirements and terminations have traditionally been determined on a case-by-case basis.the individual’s accomplishment of specific performance goals. In fiscal 2015, no AIBP bonuses were earned by the NEOs.

Recent Changes in Senior ManagementCompensation Risks

 

DuringThe Company has considered the 2012 fiscal year, there were significant changes in BASi'scomponents of the Company’s compensation policies and practices. We believe that risks arising from our compensation policies and practices for our employees, including our executive officers, are not likely to have a material adverse effect on us. In addition, the committee believes that the mix and design of the elements of executive compensation do not encourage management team. Among other changes,to assume excessive risk.

12

The Company has reviewed the following events occurred:elements of executive compensation to determine whether any portion of executive compensation encouraged excessive risk taking. It concluded that:

 

·on March 15, 2012, Lori Payne was named Vice President, Bioanalytical Services;The combination of base salary and incentive compensation, including annual incentive compensation and long-term incentive compensation, reduces the significance of any one particular compensation element.

·on March 31, 2012, Michael R. Cox, Vice President of Finance and Administration and Chief Financial Officer, left BASi;Our historical four-year equity vesting period encourages long-term perspectives among award recipients.

·on April 9, 2012, Jacqueline M. Lemke was hired as Vice PresidentThe Company’s performance goals are appropriately set in order to avoid targets that, if not met, result in a large percentage loss of Finance and Chief Financial Officer;compensation;

·on July 5, 2012, Dr. Anthony S. Chilton, PresidentThe Compensation Committee oversees the design of BASi’s annual incentive and Chief Executive Officer, resigned; andlong-term incentive compensation plans.

·on July 5, 2012, Jacqueline M. Lemke was elected as interim President and Chief Executive OfficerOur system of BASi.internal control over financial reporting, among other controls, reduce the likelihood of manipulation of our financial performance to enhance payments under incentive compensation plans.

Based on the foregoing, we have concluded that our compensation policies and practices do not create risks that are reasonably likely to have a material adverse effect on BASi.

Employment Agreements and Post-Termination Payments

 

BASi has Employment Agreements with Ms. Lemke, Ms. PayneMr. Potrzebowski and Mr. Devine and had Employment Agreements with Messrs. Chilton and Cox.Dr. Bourdage.

Employment Agreement with Jacqueline M. Lemke

 

On April 9, 2012,July 1, 2014, BASi entered into ana Second Amended and Restated Employment Agreement withJacqueline M. Lemke to serve as Chief Financial Officer and Vice President of Finance of BASi. Pursuant to the termswith Ms. Lemke. The term of the employment agreement between BASi and Ms. Lemke, the agreement has an initial term that ends on February 28, 2015, but this employment term can be extendedextends through June 30, 2017, subject to automatic renewal for successive one year periodsone-year terms unless either BASi or Ms. Lemkeparty gives the other party written notice of their intent to terminate the agreement at least 90 days before the end of the then current term. The Employment Agreement provides that (a)Under her employment agreement, Ms. Lemke’s base salary will be $17,683.33is $26,000 per month, and (b) she will receivereceived a one-time cash bonus in the amount of $50,000 on the Company’s first regular payroll date after the effective date of the agreement. Ms. Lemke is eligible for an annual cash bonus equalbased upon performance under the Company’s AIBP, if any, and for a $1,400 monthly commuting allowance in addition to two percent (2%)reimbursement of business expenses in accordance with the consolidated earnings before interest expense, income tax expense, depreciation expenseCompany’s standard reimbursement policies. Under her current and amortization expense of the Company for the year ("EBITDA Bonus").predecessor employment agreements, Ms. Lemke ishas also eligible for a standard relocation package during the first year of employment.received options awards.

 

The AgreementMs. Lemke’s employment agreement provides that Ms. Lemkeshe could be entitled to severance benefits following the termination of her employment, as is further described below under the heading, “Change-in Control Agreements.”employment. If she is terminated by BASi without "cause"“cause”, or if Ms. Lemke terminates her employment for "good reason"“good reason” (each as defined in her employment agreement) she would be entitled to the following:

 

·Ms. Lemke’s base salary, payable monthly for 1218 months following termination;
·all vacation accrued as of the date of termination;
·all bonus amounts earned but not paid as of the date of termination; and
·all salary earned but not paid through the date of termination.

On July 5, 2012, Ms. Lemke was elected as the interim President and Chief Executive Officer of BASi in addition to her position as Chief Financial Officer and Vice President of Finance.

On October 15, 2012, BASi and Ms. Lemke agreed upon an addendum that is attached to and made a part of Ms. Lemke’s Employment Agreement. The addendum provides that, during any period Ms. Lemke serves as Interim President and Chief Executive Officer of BASi, she will receive (a) a cash bonus of $20,000 on the first regular pay date of the Company following each of October 15, 2012 and January 5, 2013; and (b) a cash bonus equal to two percent (2%) of the consolidated earnings before interest expense, income tax expense, depreciation expense, amortization expense and restructuring charges of BASi for that period ("EBITDAR Bonus"). In addition to reimbursement of business expenses in accordance with BASi’s standard reimbursement policies, Ms. Lemke will be entitled to a $1,400 monthly commuting allowance. BASi has also agreed to provide Ms. Lemke with term life insurance of two times her base salary. If the Board of Directors names Ms. Lemke as President and CEO, the Board intends to enter into a new employment contract with Ms. Lemke.

Employment Agreement with Lori Payne

On March 15, 2012, BASi entered into an Employment Agreement withLori Payne to serve as Vice President of Bioanalytical Services of BASi. Pursuant to the terms of the agreement between BASi and Ms. Payne, the agreement has an initial term that ends on February 28, 2015, but this employment term can be extended for successive one year periods unless either BASi or Ms. Payne gives the other party written notice at least 90 days before the end of the term.

The Employment Agreement provides that Ms. Payne’s base salary will be $13,333.33 per month. Ms. Payne received a one-time bonus of $10,000 following the successful completion of the transition project. This transition project consisted of the consolidation of our laboratory in McMinnville, Oregon into our headquarters facility in West Lafayette, Indiana. Ms. Payne is also eligible for any bonus plans adopted by the Company at the discretion of the Compensation Committee of the Board of Directors and for a standard relocation package during the first year of employment. In addition to reimbursement of business expenses in accordance with BASi’s standard reimbursement policies, Ms. Payne is entitled to reimbursement of reasonable living expenses in the Lafayette, Indiana area during the first year of employment, and reasonable travel expenses for travel to and from her residence in McMinnville, Oregon.

The Agreement provides that Ms. Payne could be entitled to severance benefits following the termination of her employment, as is further described below under the heading, “Change-in Control Agreements.” If she is terminated by BASi without "cause", or if Ms. Payne terminates her employment for "good reason" she would be entitled to the following:

·Ms. Payne’s base salary, payable monthlyhealth insurance coverage or COBRA reimbursement for 12 months following termination;
·all vacation accrued as of the date of termination;
·all bonus amounts earned but not paid as of the date of termination; and
·all salary earned but not paid through the date of termination.

Employment Agreement with John P. Devine

On October 1, 2011, BASi entered into an Employment Agreement withJohn P. Devine to serve as Vice President of Toxicology of BASi. Pursuant to the terms of the agreement between BASi and Mr. Devine, the agreement has an initial term that ends on December 30, 2014, but this employment term can be extended for successive one year periods unless either BASi or Mr. Devine gives the other party written notice at least 90 days before the end of the term.

The Employment Agreement provides that Mr. Devine’s base salary will be $12,083.34 per month. Mr. Devine is also eligible for any bonus plans adopted by the Company at the discretion of the Compensation Committee of the Board of Directors.

The Agreement provides that Mr. Devine could be entitled to severance benefits following the termination of his employment, as is further described below under the heading, “Change-in Control Agreements.” If he is terminated by BASi without "cause", or if Mr. Devine terminates his employment for "good reason" he would be entitled to the following:

·Mr. Devine’s base salary, payable monthly for 12 months following termination;
·all vacation accrued as of the date of termination;
·all bonus amounts earned but not paid as of the date of termination; and
·all salary earned but not paid through the date of termination.

Employment Agreement with Dr. Anthony S. Chilton

On February 1, 2010, BASi and Dr. Chilton entered into an Amended and Restated Employment Agreement. Under the amended Employment Agreement, the Company extended the term of Dr. Chilton's employment until January 31, 2013. The amended Employment Agreement provided that, during any18-month period Dr. Chilton served as Interim President of the Company, (a) his base salary would be $19,105 per month, and (b) he would receive a cash bonus equal to two percent (2%) of the consolidated earnings before interest expense, income tax expense, depreciation expense and amortization expense of the Company for that period ("EBITDA Bonus"). In addition to reimbursement of business expenses in accordance with the Company’s standard reimbursement policies, Dr. Chilton was entitled to reimbursement for reasonable living expenses in the Lafayette, Indiana area during the term of his employment, and reasonable travel expenses for travel to and from his residence in Alpharetta, Georgia. The Company also agreed to provide Dr. Chilton a $600 monthly car allowance and certain other benefits consistent with other executive level employees.

Dr. Chilton became the Company's President and Chief Executive Officer on May 13, 2010. His base salary increased to $21,188.33 per month and he received a grant of options to purchase an additional 125,000 common shares of the Company and grants of additional options to purchase 25,000 common shares on the first and second anniversaries of the date of the Employment Agreement. He continued to earn the EBITDA Bonus and was elected to the Company's Board of Directors.

If Dr. Chilton's employment was terminated without Cause or he resigned for "Good Reason" (in each case as defined in the Employment Agreement), then the Company agreed to (a) pay Dr. Chilton (i) his current salary through the termination date or resignation date; (ii) all vacation accrued as of date of resignation or termination, and (iii) all bonuses earned but not paid as of the date of termination or resignation; and (b) pay Dr. Chilton as compensation for loss of office twelve (12) months base salary at the then current salary, provided that such payments would cease if Dr. Chilton became employed during such period.  If Dr. Chilton was terminated for Cause or resigned without Good Reason, the Company agreed to pay Dr. Chilton (x) his earned but unpaid then-current base salary through the date of termination or resignation (y) all vacation accrued as of the date of termination resignation and (z) all bonuses earned but not paid as of the date of termination or resignation.

The Agreement also provided that Dr. Chilton would be entitled to severance benefits following the termination of his employment, as is further described below under the heading, “Change-in Control Agreements.”

On July 4, 2012, Dr. Chilton notified BASi of his intention to resign as President and Chief Executive Officer of BASi, effective July 5, 2012. In connection with Dr. Chilton's resignation, the Board of Directors approved a severance payment to Dr. Chilton of $21,188.33 per month through the payroll period ending January 31, 2013, which is his monthly salary for the remainder of the term of his Employment Agreement. In addition, BASi paid Dr. Chilton for any accrued, but unused vacation time and will reimburse him for any COBRA premiums paid by him to maintain COBRA coverage, if he is eligible, through January 31, 2013.

Employment Agreement with Michael R. Cox

On November 6, 2007, BASi entered into an Employment Agreement with Mr. Cox to serve as Vice President, Finance and Administration and Chief Financial Officer of BASi. Mr. Cox’s Employment Agreement provided for a base salary of $165,000 per year, which could be increased by the Company. Mr. Cox was also eligible for any bonus plans adopted by the Company at the discretion of the Compensation Committee of the Board of Directors.

The Agreement provided that Mr. Cox could be entitled to severance benefits following the termination of his employment, as is further described below under the heading, “Change-in Control Agreements.” If he was terminated by BASi without "cause", or if Mr. Cox terminated his employment for "good reason" he would have been entitled to the following:

·Mr. Cox's base salary, payable monthly for 12 months following termination;
·all vacation accrued as of the date of termination;
·all bonus amounts earned but not paid as of the date of termination; and
·all salary earned but not paid through the date of termination.

 

In addition, the non-solicitation provision of Mr. Cox's employment contract would not have applied in the event of termination without cause or resignation with good reason.

On September 30, 2011, BASi entered into an Amendment to the Employment Agreement (Amended Agreement) with Mr. Cox. The Amended Agreement provided that it will expire on December 31, 2011, unless the Company notified Mr. Cox that it desired to extend the term of the agreement for up to three months.  On December 29, 2011, the Company notified Mr. Cox of its election to extend the term of his amended employment agreement until March 31, 2012. Upon expiration of the agreement, Mr. Cox's employment with BASi was terminated. In connection with Mr. Cox's departure from BASi, the Board of Directors approved a severance payment to Mr. Cox of $165,000, his yearly salary, payable in twenty-four equal semi-monthly installments commencing April 1, 2012, as well as his accrued, but unused vacation time. Mr. Cox also remains an eligible participant in BASi’s sponsored medical plan through March 31, 2013.

Change-in-Control Agreements

Ms. Lemke’s Ms. Payne’s, Mr. Devine’s, Dr. Chilton’s and Mr. Cox’s Employment Agreementsemployment agreements contain a change in control feature. Under these Employment Agreements, ifIf Ms. Lemke Ms. Payne, Mr. Devine, Dr. Chilton or Mr. Cox is “involuntarily terminated” for any reason following a change in control, Mr. Devine, Dr. Chilton or Mr. Cox would receive an amount equal to his monthly base salary for the 12 months prior to termination payable for at least 2 years and Ms. Lemke or Ms. Payne would receive an amount equal to her monthly base salary for the 12 months prior to termination payable for at least 1 year. Each18 months. She would also be eligible for any special bonus program and be eligible during the terminal payment period to participate in Company sponsored benefits, savings and retirement plans, practices, policies and programs, with the employee contribution paid by the employee.

“Involuntarily terminated” is defined in the Employment Agreements as resulting from a “change in control” of the Company, and due to either (1) the elimination or diminution of the Employee’s position, authority, duties and responsibilities relative to the most significant of those held, exercised and assigned at any time during the six month period immediately preceding a “change in control”; or (2) a change in location requiring the Employee’s services to be performed at a location other than the location where the Employee was employed immediately preceding a “change in control,” other than any office which is the headquarters of the Company and is less than 35 miles from such location.

 

A "change“change in control"control” is defined in Ms. Lemke’s Ms. Payne’s, Mr. Devine’s, Dr. Chilton’s and Mr. Cox’s Employment Agreementsagreement as (1) approval by shareholders of the Company of (a) any consolidation or merger of the Company in which the Company is not the continuing or surviving corporation or pursuant to which shares of stock of the Company would be converted into cash, securities or other property, other than a consolidation or merger of the Company in which holders of its common shares immediately prior to the consolidation or merger have substantially the same proportionate ownership of voting common stock of the surviving corporation immediately after the consolidation or merger as immediately before, or (b) a sale, lease, exchange or other transfer (in one transaction or a series of related transactions) of all or substantially all the assets of the Company; (2) a change in the majority of members of the Board of Directors of the Company within a twenty-four (24) month period unless the election, or nomination for election by the Company shareholders, of each new director was approved by a vote of two-thirds (2/3) of the directors then still in office who were in office at the beginning of the twenty-four (24) month period; or (3) the Company combinescombining with another company and isas the surviving corporation but, immediately after the combination, the shareholders of the Company immediately prior to the combination do not hold, directly or indirectly, more than fifty percent (50%) of the share of voting common stock of the combined company (there being excluded from the number of shares held by such shareholders, but not from the shares of voting common stock of the combined company, any shares received by affiliates (as defined in the rules of the SEC) of such other company in exchange for stock of such other company).

 

13

Employment Agreement with Jeffrey Potrzebowski

Effective June 9, 2014, Jeffrey Potrzebowski joined BASi as Chief Financial Officer and Vice President of Finance. His base salary is $16,666.67 per month with a targeted AIBP payout of 30% of base salary. In addition to reimbursement of business expenses in accordance with the Company’s standard reimbursement policies, Mr. Potrzebowski is entitled to a $500 monthly commuting allowance. Mr. Potrzebowski is also eligible to participate in all employee benefit plans which are generally made available to employees of the Company, subject to the eligibility, qualification, waiting period and other terms and conditions of such plans as they shall be in effect from time to time.

In connection with his employment, BASi granted Mr. Potrzebowski an option to purchase 10,000 shares of the Company’s common stock pursuant to the Company’s Employee Stock Option Plan and an Option Agreement dated June 9, 2014.  The grant was effective on June 9, 2014 at a price of $2.66. The option vests in three equal annual installments beginning June 9, 2015, subject to Mr. Potrzebowski’s continued employment with BASi. This option grant expires on the tenth anniversary of the effective date of the grant.

Employment Agreement with Dr. James S. Bourdage

On June 2, 2014, Dr. James S. Bourdage joined BASi as the Vice President of Bioanalytical Services. His base salary is $14,166.67 per month with a targeted AIBP payout of 30% of base salary. Dr. Bourdage is also eligible to participate in all employee benefit plans which are generally made available to employees of the Company, subject to the eligibility, qualification, waiting period and other terms and conditions of such plans as they shall be in effect from time to time.

In connection with his employment, BASi granted Dr. Bourdage an option to purchase 10,000 shares of the Company’s common stock pursuant to the Company’s Employee Stock Option Plan and an Option Agreement dated June 2, 2014.  The grant was effective on June 2, 2014 at a price of $2.71. The option vests in four equal annual installments beginning June 2, 2015, subject to Dr. Bourdage’s continued employment with BASi. This option grant expires on the tenth anniversary of the effective date of the grant.

On November 13, 2015, BASi and Dr. Bourdage entered into a retention and severance agreement. The term of this agreement extends through December 31, 2017, subject to automatic renewals for successive one-year terms unless either party gives the other written notice of their intent to terminate such Agreement at least 30 days before the end of the then current term. Under the agreement, if Dr. Bourdage’s employment is terminated other than for “Good Cause” or due to his “Disability” (each as defined in his agreement), including within twenty-four months following a “Change in Control” (as defined in his agreement), if he resigns for “Good Reason” (as defined in his agreement) within twenty-four months following a Change in Control, or if the Company gives notice of its intention not to renew his agreement, then the Company shall (a) pay Dr. Bourdage accrued pay and benefits earned through the date of his termination of employment, subject to the terms and conditions of such benefits; and (b) pay Dr. Bourdage, as compensation for loss of office, six months base salary at his then current salary in equal bi-weekly installments over the six-month period following the date of termination. In addition, with respect to triggering terminations or resignations following a Change in Control, (a) all outstanding unvested Company options, restricted stock or stock units held by Dr. Bourdage as of the termination that would have vested in accordance with their terms prior to the first anniversary of the termination would immediately vest, with any such options remaining exercisable for a period of 30 days thereafter and (b) Dr. Bourdage would be entitled to receive, at the time when a payout with respect to any performance shares held by Dr. Bourdage as of the termination would otherwise have been made, a pro-rata portion of the number of such performance shares that would have been earned by Dr. Bourdage in accordance with the terms thereof had he remained employed on the date required to earn such shares.

Executive Compensation Tables

 

Fiscal 20122015 Summary Compensation Table

 

For fiscal 2015, our Named Executive Officers or “NEOs” were Jacqueline M. Lemke, Jeff Potrzebowski and Dr. James Bourdage. The following narrative, tables and footnotes describe the "total compensation"“total compensation” earned during BASi's 2012 fiscal year by BASi's named executive officers (each, an “NEO” and together, the “NEOs”). The total compensation presented below does not reflect the actual compensation received by BASi's NEOs or the target compensation of BASi'sCompany’s NEOs during its 2012 fiscal year because there was no value realized by BASi's NEOs during its 2012 fiscal year from long-term incentives (exercise of options).

The individualfiscals 2015 and 2014. Individual components of the total compensation calculation reflected in the Summary Compensation Table are broken out below:

 

14

Salary. Base salary earned during BASi's 2012fiscals 2015 and 2011 fiscal years.2014. The terms of the Employment Agreementsrelevant employment agreements governed the base salary for Ms. Lemke, Ms. Payne and Messrs. Devine, Chilton and Cox.each NEO.

 

Bonus. The amount presented as bonus for Ms. Lemke represents an accrued cashthe $50,000 bonus of 2% of EBITDARpaid per her employment agreement.Second Amended and Restated Employment Agreement.

Nonequity Incentive Plan Compensation. The amountcompensation presented as bonus for Ms. Payne is relatedLemke, Mr. Potrzebowski and Dr. Bourdage pertains to her efforts in successfully consolidating our McMinnville, Oregon laboratory into our company headquarters as part our restructuring activities inthe Company’s AIBP for fiscal 2012. The amount presented as bonus for Dr. Chilton below represents an accrued cash bonus of 2% of EBITDA per his amended employment agreement in fiscal 2010. The amount presented as a bonus for Mr. Cox in fiscal 2011 is related to his efforts in successfully completing BASi’s public equity offering in May 2011. No other bonuses were paid or accrued in fiscal 2012 or 2011 for any other NEO.2014.

 

Option Awards. The awards disclosed under the heading "Option Awards"“Option Awards” consist of the aggregate grant date fair value of the stock option awards granted in fiscal 2012fiscals 2015 and 2014 computed in accordance with FASB ASC Topic 718. The grant date fair value of the option awards may vary from the actual amount ultimately realized by the NEO based on a number of factors. The factors include BASi'sBASi’s actual operating performance, common share price fluctuations, differences from the valuation assumptions used, the limited liquidity in the trading of the Company’s shares and the timing of exercise or applicable vesting.Assumptions used in the calculation of the grant date fair value are included in Note 9 in the Notes to Consolidated Financial Statements in BASi’s Annual Report on Form 10-K for the fiscal year ended September 30, 2012.2015.

 

All Other Compensation. The amounts included under “All Other Compensation” are described in the footnotes to the table.

 

SUMMARY COMPENSATION TABLE
Name and principal
position
 Year  Salary ($)  Bonus ($)  Option
Awards (1)
($)
  All Other 
Compensation 
($)
  Total ($) 
Jacqueline M. Lemke,
Interim President &
Chief Executive
Officer, Chief
Financial Officer (2)
  2012   101,890   31,267(3)  139,500(4)  

 

 

   272,657 
Lori Payne,
Vice President, Bioanalytical Services (5)
  2012   150,467   10,000(6)  22,320(7)  17,332(8)  200,119 
John P. Devine, Jr.,
Vice President, Toxicology (9)
  2012   145,000            145,000 
Anthony S. Chilton, Ph.D., President, Chief Executive Officer; Director (10)  

2011

2012

   

254,256

194,547

   

69,936

(11)

 

  

46,325

27,900

(12)
(14)
  

49,450

203,540

(13)
(15)
  

419,967

425,987

 
Michael R. Cox, Vice President, Finance and Chief Financial Officer (16) 

2011

2012

   

165,000

82,500

   20,000
(17)
 
  
  


199,271
(18) 

185,000
281,771

SUMMARY COMPENSATION TABLE
Name Principal Position Year  Salary ($)  Bonus ($)  Nonequity Incentive Plan Compensation ($)  Option Awards ($) (1)  All Other Compensation ($)  Total ($) 
                        
Jacqueline M. Lemke (2) President
and Chief
  2014
2015
   295,650
312,000
   50,000
-
(3)  42,285
-
(4)  52,775
-
(5)  17,558
17,558
(6)
(7)
  458,268
329,558
 
  Executive
Officer
                            
                               
Jeff Potrzebowski (8) Chief
Financial
  2014
2015
   66,667
200,000
   -
-
   5,423
-
(9)  22,200
-
(10)  2,000
6,000
(11)
(12)
  96,290
206,000
 
 Officer, Vice President of Finance                           
                               
James Bourdage Ph.D. (13) Vice
President of
  2014
2015
   56,667
170,000
   -
-
   4,400
-
(14)  22,600
-
(15)  -
-
   83,667
170,000
 
  Bioanalytical
Services
                            

(1)Represents the aggregate grant date fair value of the stock option awards granted in fiscal years 2015 and 2014 in accordance with FASB ASC Topic 718. There were no stock option grants to an NEO in fiscal 2015 and three grants to an NEO in fiscal 2014.
(2)Ms. Lemke was hired on April 9, 2012, as Chief Financial Officer and Vice President of Finance. On July 5, 2012, Ms. Lemke was elected interim President and Chief Executive Officer, with continuing duties as Chief Financial Officer and Vice President. On February 7, 2013, Ms. Lemke was elected President and Chief Executive Officer, with continuing duties as Chief Financial Officer and Vice President. Ms. Lemke relinquished her duties as Chief Financial Officer and Vice President upon Mr. Potrzebowski’s hiring.
(3)$50,000 bonus paid per her second amended employment agreement.
(4)Bonus related to the AIBP for fiscal 2014.
(5)Grant date fair value of new grant on July 1, 2014 for 25,000 options on common shares, vesting evenly beginning July 1, 2015 and each successive year through July 1, 2017.
(6)Includes $1,400 monthly car allowance and company paid life insurance premiums.
(7)Includes $1,400 monthly car allowance and company paid life insurance premiums.
(8)Mr. Potrzebowski was hired on June 9, 2014, as Chief Financial Officer and Vice President of Finance.
(9)Bonus related to the AIBP for fiscal 2014.
(10)Grant date fair value of new grant on June 9, 2014 for 10,000 options on common shares, vesting evenly beginning June 9, 2015 and each successive year through June 9, 2017.
(11)Includes $500 monthly car allowance.
(12)Includes $500 monthly car allowance.
(13)Dr. Bourdage was hired on June 2, 2014, as Vice President of Bioanalytical Services.
(14)Bonus related to the AIBP for fiscal 2014.
(15)Grant date fair value of new grant on June 2, 2014 for 10,000 options on common shares, vesting evenly beginning June 2, 2015 and each successive year through June 2, 2018.

 

(1) Represents the aggregate grant date fair value of the stock option awards granted in fiscal years 2011 and 2010 in accordance with FASB ASC Topic 718. There were three stock option grants to an NEO in fiscal 2012 and one grant to an NEO in fiscal 2011.

15

(2) Ms. Lemke was hired on April 9, 2012, during fiscal 2012, as Chief Financial Officer and Vice President of Finance. On July 5, 2012, Ms. Lemke was elected interim President and Chief Executive Officer.

(3) EBITDA bonus per employment agreement accrued in fiscal 2012, paid in fiscal 2013.

(4) Grant date fair value of new grant on April 9, 2012 for 125,000 options on common shares, vesting evenly on March 31, 2013 and March 31, 2014. As of January 25, 2013, no option shares have vested and are exercisable.

(5) Ms. Payne was not included as an NEO in fiscal 2011.

(6) Bonus related to efforts in successfully consolidating our McMinnville, Oregon laboratory into our company headquarters as part our restructuring activities in fiscal 2012.

(7) Grant date fair value of new grant on April 9, 2012 for 20,000 options on common shares, vesting evenly beginning April 9, 2014 and each successive year through April 9, 2017. As of January 25, 2013, no option shares have vested and are exercisable.

(8) Reimbursement of reasonable living and travel expenses per employment agreement dated March 15, 2012.

(9) Mr. Devine was not included as an NEO in fiscal 2011.

(10) Dr. Chilton resigned as President and Chief Executive Officer, effective July 5, 2012.

(11) EBITDA bonus per amended employment agreement accrued in fiscal 2011, paid in fiscal 2012.

(12) Grant date fair value of new grant on February 24, 2011 for 25,000 options on common shares, vesting evenly beginning January 31, 2012 through January 1, 2013. The options were forfeit upon Dr. Chilton’s resignation effective July 5, 2012.

(13) $600 monthly car allowance and reimbursement of reasonable living and travel expenses per amended employment agreement with Dr. Chilton signed on February 1, 2010.

(14) Grant date fair value of new grant on April 9, 2012 for 25,000 options on common shares, vesting in one installment on January 31, 2013. The options were forfeit upon Dr. Chilton’s resignation effective July 5, 2012.

(15) Severance payment approved by the Board of Directors upon Dr. Chilton’s resignation of $144,466 plus a $600 monthly car allowance and reimbursement of reasonable living and travel expenses per amended employment agreement with Dr. Chilton signed on February 1, 2010, plus a vacation payout of $13,691for vacation accrued up to his resignation.

(16) On September 30, 2011, as discussed above, Mr. Cox entered into an amended employment agreement that expired on March 31, 2012.

(17) Bonus related to efforts in completing the May 2011 public equity offering.

(18) Severance payment approved by the Board of Directors upon Mr. Cox’s departure of $165,000 plus a vacation payout of $34,271 for vacation accrued up to his departure.

 

Outstanding Equity Awards at Fiscal Year-End Table

 

BASi has awarded stock options to members of its senior management and other BASi team members. The terms of these awards typically provide for vesting over a defined period of time. Option awards generally havehistorically had a four-part vesting schedule in which the first of the four installments vests on the second anniversary of the grant date. Each subsequent one-fourth installment thereafter vests on the anniversary of the grant date for the next three years; however, the Compensation Committee and the Board have the ability to alter, and occasionally do alter, the vesting schedule to meet specific objectives. The options expire if not exercised within ten years from the date of grant. The following table shows the equity awards granted to BASi'sBASi’s NEOs that were outstanding as of the end of BASi's 2012BASi’s 2015 fiscal year.

 

OUTSTANDING EQUITY AWARDS AT FISCAL 2012 YEAR-END
OPTION AWARDS
          
  Number of Securities Underlying
Unexercised Options
       
Name (#)
Exercisable
  (#)
Unexercisable
  Option Exercise
Price ($)
  Option Expiration Date 
             
Jacqueline M. Lemke     125,000(1)  1.38   April 8, 2022 
Lori Payne  5,000      5.74   July 25, 2015 
   3,750   1,250(2)  5.09   September 4, 2018 
   2,500   7,500(3)  1.01   August 15, 2020 
      20,000(4)  1.38   April 8, 2022 
John P. Devine  4,000      5.00   December 30, 2014 
   3,750   1,250(5)  5.09   September 4, 2018 
   2,500   7,500(6)  1.01   August 15, 2020 
Anthony S. Chilton, Ph.D. (7)            
Michael R. Cox (8)            
OUTSTANDING EQUITY AWARDS AT FISCAL 2015 YEAR-END 
OPTION AWARDS 
        
  Number of Securities Underlying Unexercised Options     
Name 

(#)

Exercisable

 

(#)

Unexercisable

 Option Exercise Price ($) Option Expiration Date 
              

Jacqueline M. Lemke

 

 

  

50,000

16,669

8,333

  

8,331

16,667

 

(1)

(2)

 

1.32

1.70

2.53

  

October 14, 2022

February 6, 2023

June 30, 2024

 
              
Jeff Potrzebowski  3,333  6,667(3) 2.66  June 8, 2024 
              
James S. Bourdage, Ph.D.  2,500  7,500(4) 2.71  June 1, 2024 

 

(1)Options on 62,5008,331 shares vest on March 31, 2013 and 62,500 shares vest on March 31, 2014.February 7, 2016.
(2)Options on 1,2508,333 shares vest on September 4, 2013.July 1, 2016 and 8,334 shares vest on July 1, 2017.
(3)Options on 2,5003,333 shares vest on August 16, 2013, 2,500June 9, 2016 and 3,334 shares vest on August 16, 2014 and 2,500 shares vest on August 16, 2015.June 9, 2017.
(4)Options on 5,000 shares vest on April 9, 2014, 5,000 shares vest on April 9, 2015, 5,000 shares vest on April 9, 2016 and 5,000 shares vest on April 9, 2017.
(5)Options on 1,250 shares vest on September 4, 2013.
(6)Options on 2,500 shares vest on August 16, 2013,June 2, 2016, 2,500 shares vest on August 16, 2014June 2, 2017 and 2,500 shares vest on August 16, 2015.
(7)Mr. Chilton’s options were forfeited upon his resignation effective July 5, 2012.
(8)Mr. Cox’s options were forfeited upon his termination on March 31, 2012.June 2, 2018.

Fiscal 2012 Option Exercises

There were no options exercised by NEOs in fiscal 2012.

Equity Compensation Plan Information

 

BASi maintains stock optionoptions plans that allow for the granting of options to certain key employees and directors of BASi. The following table gives information about equity awards under the stock option plans as of the end of BASi's 2012 fiscal year:2015.

 

Plan Category Number of Securities to be
Issued upon Exercise of
Outstanding Options
  Weighted Average
Exercise Price of
Outstanding Options
  Number of Securities Remaining
Available for Future Issuance
under the Equity Compensation
Plan
(Excluding Securities Reflected in
First Column)
 
          
Equity compensation plans approved by security holders  228,500  $2.33   338,500 
             
Equity compensation plans not approved by security holders(1)  125,000  $1.38    
             
Total  353,500  $1.99   338,500 

(1)Refers to an option to purchase 125,000 shares at $1.38 granted to Jacqueline M. Lemke on April 9, 2012.
Plan Category Number of Securities to be Issued upon Exercise of Outstanding Options  Weighted Average Exercise Price of Outstanding Options  Number of Securities Remaining Available for Future Issuance under the Equity Compensation Plan * 
          
Equity compensation plans approved by security holders  289,000  $1.82   189,584 
             
Equity compensation plans not approved by security holders  30,000  $0.86   - 
             
TOTAL  319,000  $1.73   189,584 

 

On August 17, 2012, the Company sold 101,500 common shares directly to our interim CEO and members of our Board of Directors at the closing price on the previous day on the NASDAQ Capital Market of $1.26 per share.*Excluding securities reflected in first column.

 

For additional information regarding BASi’s stock option plans, please see Note 9 in the Notes to Consolidated Financial Statements in BASi’s Annual Report on Form 10-K for the fiscal year ended September 30, 2012.2015.

 

[Remainder of page intentionally left blank.]

19
 16

 

PRINCIPAL SHAREHOLDERS

 

Common Stock

 

The following table shows, as of January 25, 2013,2016, the number of common shares owned by our directors, executive officers named in the Summary Compensation Table below,above, our current directors and executive officers as a group, and beneficial owners known to us to hold more than 5% of our outstanding common shares. As of January 25, 2013,2016, there were 7,656,7188,107,677 common shares outstanding.

 

NAME Shares
Owned
  Shares
Owned
Jointly
  Shares /
Options
Owned
Beneficially
  Total  % 
Peter T. Kissinger (1)  427,747   595,910   252,310   1,275,967   16.7 
Candice B. Kissinger(1)  250,956   595,910   429,101   1,275,967   16.7 
Seth W. Hamot (2)        837,296   837,296   10.9 
John B. Landis, Ph.D. (3)  30,000         30,000   0.4 
Larry S. Boulet (3)  23,750(4)        23,750   0.3 
David L. Omachinski (3)  22,500(5)        22,500   0.3 
Jacqueline M. Lemke (3)  21,000         21,000   0.3 
A. Charlene Sullivan, Ph.D. (3)  12,500(6)        12,500   0.2 
David W. Crabb (3)  11,300         11,300   0.1 
Lori Payne (3)  11,250(7)        11,250   0.1 
John P. Devine (3)  10,350(8)        10,350   0.1 
Richard A. Johnson, Ph.D. (3)  10,000         10,000   0.1 
                     
9 Executive Officers and Directors as a group  152,650         152,650   2.0 
NAME Shares
Owned
  % 
Peter T. Kissinger (1)  1,275,767   15.7 
Candice B. Kissinger(2)  1,275,767   15.7 
Seth W. Hamot (3)  886,621   10.9 
Jacqueline M. Lemke (4)  134,687(5)  1.7 
John B. Landis, Ph.D. (4)  45,000(6)  0.6 
Larry S. Boulet (4)  30,050(7)  0.4 
David L. Omachinski (4)  30,000(8)  0.4 
Richard A. Johnson, Ph.D. (4)  25,000(9)  0.3 
A. Charlene Sullivan, Ph.D. (4)  20,000(10)  0.2 
Jeff Potrzebwoski  (4)  3,333(11)  * 
James S. Bourdage, Ph.D.  (4)  2,500(12)  * 
Wendy Perrow (4)     * 
         
11 Executive Officers and Directors as a group  321,920   4.0 

 

* Less than 0.1%

(1) Dr. and Mrs. Kissinger’s shares owned beneficially include the shares owned individually by the other spouse and 1,354 shares jointly owned with their children. The address for the Kissingers is 111 Lorene Place, West Lafayette, Indiana 47906.

(2) Shares owned beneficially include 500,000 shares issuable upon conversion of the Company’s Series A convertible preferred stock and 250,000 shares issuable upon exercise of warrants. The address for Mr. Hamot is 222 Berkeley Street, 17th floor, Boston, Massachusetts, 02116.

(3) Addresses are in care of BASi at 2701 Kent Avenue, West Lafayette, Indiana 47906.

(4) Shares owned include 8,750 exercisable stock options as of January 25, 2013.

(5) Shares owned include 2,500 exercisable stock options as of January 25, 2013

(6) Shares owned include 2,500 exercisable stock options as of January 25, 2013.

(7) Shares owned include 11,250 exercisable stock options as of January 25, 2013.

(8) Shares owned include 10,250 exercisable stock options as of January 25, 2013.

(1)Dr. Kissinger’s shares owned beneficially include 427,547 shares over which he has sole voting and dispositive power, 595,910 shares over which he shares voting and dispositive power with his spouse and 252,310 shares over which his spouse has sole voting and dispositive power, including 1,354 shares indirectly held by Ms. Kissinger as custodian for the benefit of their children. The address for Dr. Kissinger is 111 Lorene Place, West Lafayette, Indiana 47906. The information is based on a Form 13D/A filed with the Securities and Exchange Committee on January 29, 2010.
(2)Ms. Kissinger’s shares owned beneficially include 252,310 shares over which she has sole voting and dispositive power, including 1,354 shares indirectly held by Ms. Kissinger as custodian for the benefit of their children, 595,910 shares over which she shares voting and dispositive power with her spouse and 427,547 shares over which her spouse has sole voting and dispositive power. The address for the Ms. Kissinger is 111 Lorene Place, West Lafayette, Indiana 47906. The information is based on a Form 13D/A filed with the Securities and Exchange Committee on January 29, 2010.
(3)Shares owned beneficially include 500,000 shares issuable upon conversion of the Company’s Series A convertible preferred stock and 250,000 shares issuable upon exercise of warrants. The address for Mr. Hamot is 222 Berkeley Street, 17th floor, Boston, Massachusetts, 02116.
(4)Addresses are in care of BASi at 2701 Kent Avenue, West Lafayette, Indiana 47906.
(5)Shares owned include 75,002 shares underlying exercisable stock options as of January 25, 2016.
(6)Shares owned include 15,000 shares underlying exercisable stock options as of January 25, 2016.
(7)Shares owned include 15,000 shares underlying exercisable stock options as of January 25, 2016.
(8)Shares owned include 10,000 shares underlying exercisable stock options as of January 25, 2016.
(9)Shares owned include 15,000 shares underlying exercisable stock options as of January 25, 2016.
(10)Shares owned include 10,000 shares underlying exercisable stock options as of January 25, 2016.
(11)Shares owned include 3,333 shares underlying exercisable stock options as of January 25, 2016.
(12)Shares owned include 2,500 shares underlying exercisable stock options as of January 25, 2016.

 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

 

Section 16(a) of the Securities Exchange Act of 1934 requires the Company’s directors and executive officers and persons who beneficially own more than ten percent of BASi’s Common Shares and any other person subject to section 16(a) with respect to BASi to file with the Securities and Exchange Commission reports showing ownership of and changes in ownership of BASi’s Common Shares and other equity securities. On the basis of information available to us, we believe that all filing requirements were met for fiscal 2012.2015.

17

SHAREHOLDER PROPOSALS FOR 20142017 ANNUAL MEETING

 

Shareholder proposals to be considered for presentation and inclusion in the proxy statement for the 20142017 Annual Meeting of Shareholders must be submitted in writing and received by BASi on or before December 10, 2013.September 30, 2016. If notice of any other shareholder proposal intended to be presented at the 20142017 Annual Meeting of Shareholders is not received by BASi on or before December 10, 2013,9, 2016, the proxy solicited by the Board of Directors of BASi for use in connection with that meeting may confer authority on the proxies to vote in their discretion on such proposal, without any discussion in the BASi proxy statement for that meeting of either the proposal or how such proxies intend to exercise their voting discretion. The mailing address of the principal offices of BASi is 2701 Kent Avenue, West Lafayette, Indiana 47906.

 

In addition, any shareholder proposal must be in proper written form. To be in proper written form, a shareholder'sshareholder’s proposal must set forth as to each matter such shareholder proposes to bring before the 20142017 Annual Meeting (a) a brief description of the business desired to be brought before the annual meeting and the reasons for conducting such business at the annual meeting, (b) the name and record address of such shareholder, (c) the number of common shares of BASi which are owned beneficially or of record by such shareholder, (d) a description of all arrangements or understandings between such shareholder and any other person or persons (including their names) in connection with the proposal of such business by such shareholder and any material interest of such shareholder in such business and (e) a representation that such shareholder intends to appear in person or by proxy at the annual meeting to bring such business before the meeting.

 

OTHER BUSINESS

 

As of the date of this proxy statement, the Board of Directors of BASi has no knowledge of any matters to be presented for consideration at the Annual Meeting other than those referred to above. If (a) any matters not within the knowledge of the Board of Directors as of the date of this proxy statement should properly come before the meeting; (b) a person not named herein is nominated at the meeting for election as a director because a nominee named herein is unable to serve or for good causeany reason will not serve; (c) any proposals properly omitted from this proxy statement and the form of proxy should come before the meeting; or (d) any matters should arise incident to the conduct of the meeting, then the proxies will be voted in accordance with the recommendations of the Board of Directorsproxy holders of BASi.

 

By Order of the Board of Directors,

 

  

Jacqueline M. Lemke

Interim President and Chief Executive Officer and Vice President of Finance and Chief Financial Officer

January 28, 2013

February 5, 2016

 

 18